Sunderland
Tyne And Wear
SR6 8ET
Director Name | Mrs Gillian Middleton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(same day as company formation) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunmore Avenue Seaburn Sunderland Tyne & Wear SR6 8ET |
Secretary Name | Mr Christopher David Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(same day as company formation) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunmore Avenue Sunderland Tyne And Wear SR6 8ET |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Christopher Middleton 50.00% Ordinary |
---|---|
50 at £1 | Gillian Middleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,325 |
Cash | £4 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
24 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2013 | Final Gazette dissolved following liquidation (1 page) |
24 March 2013 | Final Gazette dissolved following liquidation (1 page) |
24 December 2012 | Notice of final account prior to dissolution (1 page) |
24 December 2012 | Return of final meeting of creditors (1 page) |
24 December 2012 | Notice of final account prior to dissolution (1 page) |
6 June 2012 | Registered office address changed from 21a Mill House North Road East Boldon Tyne and Wear NE36 0DL United Kingdom on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from 21a Mill House North Road East Boldon Tyne and Wear NE36 0DL United Kingdom on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from 21a Mill House North Road East Boldon Tyne and Wear NE36 0DL United Kingdom on 6 June 2012 (2 pages) |
1 June 2012 | Appointment of a liquidator (1 page) |
1 June 2012 | Appointment of a liquidator (1 page) |
9 May 2012 | Order of court to wind up (2 pages) |
9 May 2012 | Order of court to wind up (2 pages) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2012 | Annual return made up to 20 September 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 20 September 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2011 | Registered office address changed from 10 Dunmore Avenue Seaburn Sunderland SR6 8ET United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 10 Dunmore Avenue Seaburn Sunderland SR6 8ET United Kingdom on 17 November 2011 (1 page) |
14 October 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
16 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
24 November 2010 | Director's details changed for Gillian Middleton on 1 January 2010 (2 pages) |
24 November 2010 | Director's details changed for Christopher David Middleton on 1 January 2010 (2 pages) |
24 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Director's details changed for Christopher David Middleton on 1 January 2010 (2 pages) |
24 November 2010 | Director's details changed for Christopher David Middleton on 1 January 2010 (2 pages) |
24 November 2010 | Director's details changed for Gillian Middleton on 1 January 2010 (2 pages) |
24 November 2010 | Director's details changed for Gillian Middleton on 1 January 2010 (2 pages) |
24 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 September 2009 | Director and secretary's change of particulars / christopher middleton / 23/09/2009 (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 21A mill house north road east boldon tyne and wear NE36 0DL (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 21A mill house north road east boldon tyne and wear NE36 0DL (1 page) |
23 September 2009 | Director and secretary's change of particulars / christopher middleton / 23/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / gillian middleton / 23/09/2009 (1 page) |
23 September 2009 | Director's Change of Particulars / gillian middleton / 23/09/2009 / HouseName/Number was: 21A, now: 10; Street was: north road, now: dunmore avenue; Area was: , now: seaburn; Post Town was: east boldon, now: sunderland; Post Code was: NE36 0DL, now: SR6 8ET (1 page) |
23 September 2009 | Director and Secretary's Change of Particulars / christopher middleton / 23/09/2009 / HouseName/Number was: 21A, now: 10; Street was: north road, now: dunmore avenue; Area was: , now: seaburn; Post Town was: east boldon, now: sunderland; Post Code was: NE36 0DL, now: SR6 8ET (1 page) |
23 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
23 September 2009 | Director and Secretary's Change of Particulars / christopher middleton / 23/09/2009 / HouseName/Number was: , now: 10; Street was: 10 dunmore avenue, now: dunmore avenue; Area was: seaburn, now: ; Region was: tyne & wear, now: tyne and wear; Country was: , now: united kingdom (1 page) |
23 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
23 September 2009 | Director and Secretary's Change of Particulars / christopher middleton / 23/09/2009 / Occupation was: finance, now: media (1 page) |
23 September 2009 | Director and secretary's change of particulars / christopher middleton / 23/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / gillian middleton / 23/09/2009 (1 page) |
23 September 2009 | Director's Change of Particulars / gillian middleton / 23/09/2009 / HouseName/Number was: , now: 10; Street was: 10 dunmore avenue, now: dunmore avenue; Occupation was: finance, now: media (1 page) |
20 February 2009 | Director and Secretary's Change of Particulars / christopher middleton / 01/04/2008 / HouseName/Number was: , now: 21A; Street was: 10 dunmore avenue, now: north road; Area was: seaburn, now: ; Post Town was: sunderland, now: east boldon; Region was: tyne & wear, now: tyne and wear; Post Code was: SR6 8ET, now: NE36 0DL; Country was: , now: united (1 page) |
20 February 2009 | Return made up to 20/09/08; full list of members (4 pages) |
20 February 2009 | Return made up to 20/09/08; full list of members (4 pages) |
20 February 2009 | Director and secretary's change of particulars / christopher middleton / 01/04/2008 (1 page) |
20 February 2009 | Director's Change of Particulars / gillian middleton / 01/04/2008 / HouseName/Number was: , now: 21A; Street was: 10 dunmore avenue, now: north road; Area was: seaburn, now: ; Post Town was: sunderland, now: east boldon; Region was: tyne & wear, now: tyne and wear; Post Code was: SR6 8ET, now: NE36 0DL; Country was: , now: united kingdom (1 page) |
20 February 2009 | Director's change of particulars / gillian middleton / 01/04/2008 (1 page) |
13 October 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 10 dunmore avenue seaburn sunderland tyne and wear SR6 8ET (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 10 dunmore avenue seaburn sunderland tyne and wear SR6 8ET (2 pages) |
14 April 2008 | Company name changed middleton finance LIMITED\certificate issued on 17/04/08 (2 pages) |
14 April 2008 | Company name changed middleton finance LIMITED\certificate issued on 17/04/08 (2 pages) |
27 December 2007 | Return made up to 20/09/07; full list of members (7 pages) |
27 December 2007 | Return made up to 20/09/07; full list of members (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
6 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
23 December 2005 | Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2005 | Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
20 September 2005 | Incorporation (16 pages) |
20 September 2005 | Incorporation (16 pages) |